Background WavePink WaveYellow Wave

CHANDLER ASHGAURD LIMITED (15485918)

CHANDLER ASHGAURD LIMITED (15485918) is an active UK company. incorporated on 13 February 2024. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in computer facilities management activities. CHANDLER ASHGAURD LIMITED has been registered for 2 years. Current directors include BROOK, John.

Company Number
15485918
Status
active
Type
ltd
Incorporated
13 February 2024
Age
2 years
Address
Wellington House, Cambridge, CB1 1BH
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
BROOK, John
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANDLER ASHGAURD LIMITED

CHANDLER ASHGAURD LIMITED is an active company incorporated on 13 February 2024 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. CHANDLER ASHGAURD LIMITED was registered 2 years ago.(SIC: 62030)

Status

active

Active since 2 years ago

Company No

15485918

LTD Company

Age

2 Years

Incorporated 13 February 2024

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 13 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026
Contact
Address

Wellington House East Road Cambridge, CB1 1BH,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 13 February 2024To: 14 November 2024
Timeline

5 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Feb 24
Director Left
May 24
Owner Exit
May 24
New Owner
Nov 24
Director Joined
Nov 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BROOK, John

Active
East Road, CambridgeCB1 1BH
Born March 1958
Director
Appointed 01 Nov 2024

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 13 Feb 2024
Resigned 03 May 2024

Persons with significant control

2

1 Active
1 Ceased

Mr John Brook

Active
East Road, CambridgeCB1 1BH
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2024

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2024
Ceased 03 May 2024
Fundings
Financials
Latest Activities

Filing History

10

Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
14 November 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 February 2024
NEWINCIncorporation